Leeds Beckett Students' Union Trading Limited LEEDS


Founded in 1992, Leeds Beckett Students' Union Trading, classified under reg no. 02679183 is an active company. Currently registered at Portland Building LS1 3HE, Leeds the company has been in the business for 32 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2014/09/26 Leeds Beckett Students' Union Trading Limited is no longer carrying the name Leeds Met Students Union Trading.

Currently there are 2 directors in the the firm, namely Harsh B. and Peter S.. In addition one secretary - Neil M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Leeds Beckett Students' Union Trading Limited Address / Contact

Office Address Portland Building
Office Address2 Portland Way
Town Leeds
Post code LS1 3HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02679183
Date of Incorporation Mon, 20th Jan 1992
Industry Public houses and bars
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th June
Company age 32 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Harsh B.

Position: Director

Appointed: 01 December 2022

Neil M.

Position: Secretary

Appointed: 01 December 2022

Peter S.

Position: Director

Appointed: 26 October 2021

Joanne A.

Position: Secretary

Appointed: 31 August 2021

Resigned: 19 January 2023

Lucy M.

Position: Director

Appointed: 24 August 2021

Resigned: 25 October 2021

Eleanor M.

Position: Director

Appointed: 01 July 2021

Resigned: 25 October 2021

Mphango S.

Position: Director

Appointed: 01 July 2021

Resigned: 30 June 2022

Barbara P.

Position: Director

Appointed: 01 July 2020

Resigned: 30 June 2021

Andrew H.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2021

Charles H.

Position: Director

Appointed: 01 July 2019

Resigned: 30 June 2020

Jack H.

Position: Director

Appointed: 01 July 2018

Resigned: 30 June 2019

Carolyn C.

Position: Director

Appointed: 31 October 2017

Resigned: 30 June 2018

Kelly-Anne G.

Position: Director

Appointed: 31 October 2017

Resigned: 30 June 2018

John T.

Position: Director

Appointed: 31 October 2017

Resigned: 30 June 2019

Megan R.

Position: Director

Appointed: 01 July 2017

Resigned: 30 June 2018

Joseph M.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2017

Harry W.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2017

James S.

Position: Director

Appointed: 01 July 2015

Resigned: 30 June 2018

Joshua M.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2016

Stephen R.

Position: Director

Appointed: 01 July 2014

Resigned: 30 June 2015

Declan M.

Position: Director

Appointed: 13 December 2013

Resigned: 30 June 2016

Chloe C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2014

Millie C.

Position: Director

Appointed: 01 July 2013

Resigned: 30 June 2014

James S.

Position: Director

Appointed: 20 November 2012

Resigned: 21 November 2013

Channing B.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2013

David A.

Position: Director

Appointed: 01 July 2012

Resigned: 30 June 2013

Lewis W.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2012

Jonathan C.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2012

Yasser R.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2012

Tashi T.

Position: Director

Appointed: 01 July 2011

Resigned: 30 June 2012

Ian S.

Position: Director

Appointed: 24 May 2011

Resigned: 30 June 2012

Matthew Q.

Position: Director

Appointed: 24 May 2011

Resigned: 30 June 2012

Carolyn C.

Position: Director

Appointed: 16 November 2010

Resigned: 30 June 2012

Amy C.

Position: Director

Appointed: 07 October 2010

Resigned: 30 June 2012

Carley B.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2011

Jawanza I.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2012

Joanne J.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2012

Megan T.

Position: Director

Appointed: 01 July 2010

Resigned: 30 June 2011

Vivienne R.

Position: Director

Appointed: 14 December 2009

Resigned: 30 June 2012

Peter B.

Position: Director

Appointed: 17 August 2009

Resigned: 30 June 2017

Michael W.

Position: Director

Appointed: 17 August 2009

Resigned: 30 June 2017

Liam C.

Position: Director

Appointed: 01 July 2009

Resigned: 30 June 2011

Nicola G.

Position: Secretary

Appointed: 17 March 2009

Resigned: 30 August 2021

Nicola G.

Position: Director

Appointed: 17 March 2009

Resigned: 04 January 2013

Victoria B.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2010

Ben M.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2010

Lewis C.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2010

William W.

Position: Director

Appointed: 30 June 2008

Resigned: 30 June 2010

Trevor P.

Position: Director

Appointed: 29 April 2008

Resigned: 17 March 2009

Trevor P.

Position: Secretary

Appointed: 02 January 2008

Resigned: 29 April 2008

Katherine H.

Position: Secretary

Appointed: 09 June 2007

Resigned: 21 December 2007

Gail S.

Position: Director

Appointed: 22 December 2006

Resigned: 01 October 2007

Michael I.

Position: Director

Appointed: 24 June 2005

Resigned: 22 December 2006

Karon C.

Position: Director

Appointed: 24 June 2005

Resigned: 08 June 2007

Karon C.

Position: Secretary

Appointed: 20 February 2004

Resigned: 08 June 2007

Kenneth S.

Position: Secretary

Appointed: 18 September 2001

Resigned: 26 August 2005

Kenneth S.

Position: Director

Appointed: 27 February 1997

Resigned: 24 June 2005

Timothy J.

Position: Director

Appointed: 01 August 1995

Resigned: 12 December 2000

Timothy J.

Position: Secretary

Appointed: 01 August 1995

Resigned: 12 December 2000

Andrew S.

Position: Director

Appointed: 01 August 1994

Resigned: 01 July 1997

Warwick T.

Position: Director

Appointed: 02 August 1993

Resigned: 31 July 1994

Peter G.

Position: Director

Appointed: 01 August 1992

Resigned: 01 August 1993

Stephen S.

Position: Director

Appointed: 23 January 1992

Resigned: 31 July 1995

Stephen S.

Position: Secretary

Appointed: 23 January 1992

Resigned: 31 July 1995

Gary A.

Position: Director

Appointed: 23 January 1992

Resigned: 01 January 1993

Anthony R.

Position: Director

Appointed: 16 January 1992

Resigned: 23 January 1992

Joanne W.

Position: Secretary

Appointed: 16 January 1992

Resigned: 23 January 1992

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Leeds Beckett Students' Union from Leeds, United Kingdom. The abovementioned PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Leeds Beckett Students' Union

Leeds Beckett Su Portland Building First Floor, Portland Way, Leeds, LS1 3HE, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 07103465
Notified on 1 July 2016
Nature of control: 75,01-100% shares

Company previous names

Leeds Met Students Union Trading September 26, 2014
Limco Seventeen January 24, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand414 608302 955184 338
Current Assets419 414316 431234 182
Debtors 28243 651
Other Debtors  43 371
Total Inventories4 80613 1946 193
Other
Average Number Employees During Period333
Creditors377 035205 832119 000
Net Current Assets Liabilities42 379110 599115 182
Number Shares Issued Fully Paid 22
Other Creditors330 024109 8541 890
Other Taxation Social Security Payable46 73379 709114 613
Par Value Share 11
Total Assets Less Current Liabilities42 379110 599115 182
Trade Creditors Trade Payables27816 2692 497
Trade Debtors Trade Receivables 282280

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 20th, December 2023
Free Download (7 pages)

Company search

Advertisements